Search icon

GILDAN USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILDAN USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2009 (16 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 3835028
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1980 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHUCK J. WARD Chief Executive Officer 2121 HEILIG ROAD, SALISBURY, NC, United States, 28146

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 2121 HEILIG ROAD, SALISBURY, NC, 28146, USA (Type of address: Chief Executive Officer)
2019-07-31 2023-03-16 Address 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492, USA (Type of address: Service of Process)
2019-07-31 2023-03-16 Address NEWTON, CHRIST CHURCH, BRB (Type of address: Chief Executive Officer)
2011-07-19 2019-07-31 Address 1980 CLEMENTS FERRY RD, CHARLESTON, SC, 29492, USA (Type of address: Chief Executive Officer)
2011-04-28 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230316001108 2023-03-15 CERTIFICATE OF TERMINATION 2023-03-15
210719000409 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190731060045 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170712006067 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150706006193 2015-07-06 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State